Company NameVapstar Limited
Company StatusActive
Company Number01290916
CategoryPrivate Limited Company
Incorporation Date16 December 1976(47 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Alan Martin Fox
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodside Avenue
London
N6 4SS
Director NameSheila Naomi Fox
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Avenue
London
N6 4SS
Director NameMrs Carol Myra Santaub
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Church Crescent
Finchley
London
N3 1BL
Secretary NameDr Alan Martin Fox
NationalityBritish
StatusCurrent
Appointed12 July 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodside Avenue
London
N6 4SS
Director NameClarice Fox
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 December 2000)
RoleCompany Director
Correspondence Address31 Mansfield Road
Ilford
Essex
IG1 3BB
Director NameDr Alan Michael Santaub
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 7 months after company formation)
Appointment Duration29 years, 10 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Church Crescent
Finchley
London
N3 1BL
Director NameLily Fox
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2002)
RoleCompany Director
Correspondence Address341 Clayhall Avenue
Ilford
Essex
IG5 0SJ
Director NameHarry Fox
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2003)
RoleCompany Director
Correspondence Address341 Clayhall Avenue
Ilford
Essex
IG5 0SJ

Contact

Telephone020 88839208
Telephone regionLondon

Location

Registered Address4 Woodside Avenue
London
N6 4SS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1James H. Fox
9.21%
Ordinary
7 at £1Victoria Fox
9.21%
Ordinary
23 at £1Carol Santaub
30.26%
Ordinary
19 at £1Alan Santaub
25.00%
Ordinary
10 at £1Seamoat LTD
13.16%
Ordinary
8 at £1Louise Fox
10.53%
Ordinary
1 at £1Alan Fox
1.32%
Ordinary
1 at £1Mrs Sheila Naomi Fox
1.32%
Ordinary

Financials

Year2014
Net Worth£180,392
Cash£124,437
Current Liabilities£6,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
19 July 2021Termination of appointment of Alan Michael Santaub as a director on 30 April 2021 (1 page)
13 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 July 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
22 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 76
(8 pages)
27 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 76
(8 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 76
(8 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 76
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
5 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
21 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (16 pages)
21 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (16 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 September 2009Return made up to 12/07/09; no change of members (10 pages)
18 September 2009Return made up to 12/07/09; no change of members (10 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Return made up to 12/07/08; full list of members (6 pages)
28 July 2008Return made up to 12/07/08; full list of members (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Return made up to 12/07/07; full list of members (4 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 12/07/07; full list of members (4 pages)
18 July 2007Director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Return made up to 12/07/06; full list of members (4 pages)
25 August 2006Return made up to 12/07/06; full list of members (4 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 August 2005Return made up to 12/07/05; full list of members (4 pages)
31 August 2005Return made up to 12/07/05; full list of members (4 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Location of register of members (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 August 2004Return made up to 12/07/04; full list of members (10 pages)
31 August 2004Return made up to 12/07/04; full list of members (10 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 July 2003Director resigned (1 page)
30 July 2003Return made up to 12/07/03; full list of members (10 pages)
30 July 2003Return made up to 12/07/03; full list of members (10 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 August 2001Return made up to 12/07/01; full list of members (8 pages)
31 August 2001Return made up to 12/07/01; full list of members (8 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Return made up to 12/07/00; full list of members (8 pages)
26 July 2000Return made up to 12/07/00; full list of members (8 pages)
16 August 1999Return made up to 12/07/99; full list of members (8 pages)
16 August 1999Return made up to 12/07/99; full list of members (8 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 October 1997Full accounts made up to 31 March 1997 (11 pages)
31 October 1997Full accounts made up to 31 March 1997 (11 pages)
25 July 1997Return made up to 12/07/97; no change of members (6 pages)
25 July 1997Return made up to 12/07/97; no change of members (6 pages)
29 July 1996Return made up to 12/07/96; full list of members (8 pages)
29 July 1996Return made up to 12/07/96; full list of members (8 pages)
9 July 1996Full accounts made up to 31 March 1996 (11 pages)
9 July 1996Full accounts made up to 31 March 1996 (11 pages)
9 August 1995Return made up to 12/07/95; no change of members (6 pages)
9 August 1995Return made up to 12/07/95; no change of members (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)